Advanced company searchLink opens in new window

QUEEN'S ROAD COURT (CHELTENHAM) LIMITED

Company number 02209242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 CH01 Director's details changed for Ms Angela Ruth Gatliff on 16 January 2016
19 Jan 2016 TM01 Termination of appointment of Susan Dorothy Bolton as a director on 4 September 2015
19 Jan 2016 AD02 Register inspection address has been changed from C/O Ths Accountants the Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
29 Oct 2015 AP01 Appointment of Dr Dennis Edward Jackson as a director on 26 October 2015
06 Feb 2015 AP01 Appointment of Mrs Jennifer Veronica Beech as a director on 26 November 2014
03 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 48
22 Dec 2014 AP01 Appointment of Mr Roger Charles Poolman as a director on 26 November 2014
16 Dec 2014 AP01 Appointment of Mr Brian Leonard King as a director on 26 November 2014
09 Dec 2014 TM01 Termination of appointment of Donald Barkley Jackson as a director on 25 November 2014
09 Dec 2014 TM01 Termination of appointment of David John Arnold as a director on 26 November 2014
09 Dec 2014 TM01 Termination of appointment of Russell Taylor as a director on 26 November 2014
24 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
24 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 48
09 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
06 Dec 2013 TM01 Termination of appointment of Andrew Judge as a director
05 Dec 2013 AP01 Appointment of Mr Ian Roger Pym as a director
21 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
13 Dec 2012 AP01 Appointment of Mr Julian George Magee as a director
11 Dec 2012 TM01 Termination of appointment of Thomas Longmore as a director
11 Dec 2012 TM01 Termination of appointment of Sheila Ford as a director
11 Dec 2012 AP01 Appointment of Mr Donald Barkley Jackson as a director
07 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
21 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
21 Feb 2012 AD02 Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH England
20 Feb 2012 CH01 Director's details changed for Mr Russell Taylor on 17 January 2012